logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Aitchison, Douglas

    Related profiles found in government register
  • Aitchison, Douglas
    British chartered accountant born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108, Braid Road, Edinburgh, EH10 6AT, United Kingdom

      IIF 1
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA

      IIF 2 IIF 3
    • icon of address Harbour View, Glasson Estate, Maryport, Cumbria, CA15 8NT

      IIF 4
    • icon of address Main Office, Glenbervie, Stonehaven, AB39 3YG, Scotland

      IIF 5
  • Aitchison, Douglas
    British company dircetor born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bertram House, Block B Suite 2 Causewayside, Kittleyards, Edinburgh, Midlothian, EH9 1PJ, Scotland

      IIF 6
  • Aitchison, Douglas
    British company director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Aitchison, Douglas
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 17
    • icon of address Phoenix House, Strathclyde Business Park, Bellshill, North Lanarkshire, ML4 3NJ, United Kingdom

      IIF 18
  • Aitchison, Douglas
    British none born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 19
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 20
  • Aitchison, Douglas

    Registered addresses and corresponding companies
    • icon of address 108, Braid Road, Edinburgh, EH10 6AT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Block B, Suite 2 Kittleyards, Causewayside, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 108 Braid Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-05-05 ~ now
    IIF 21 - Secretary → ME
  • 4
    icon of address Block B, Suite 2 Kittleyards, Causewayside, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 7 - Director → ME
Ceased 16
  • 1
    JUMPSTART CAREERS LIMITED - 2015-03-11
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    -657,492 GBP2024-02-28
    Officer
    icon of calendar 2015-04-13 ~ 2018-01-23
    IIF 15 - Director → ME
  • 2
    BNG TRAINING LIMITED - 2019-04-10
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    568,341 GBP2024-02-27
    Officer
    icon of calendar 2015-04-13 ~ 2018-01-23
    IIF 9 - Director → ME
  • 3
    icon of address Suite 6a Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-13 ~ 2018-01-23
    IIF 10 - Director → ME
  • 4
    BROOKSIDE FARM PRODUCTS LIMITED - 1990-01-23
    icon of address C/o Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2014-10-02
    IIF 4 - Director → ME
  • 5
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2018-01-23
    IIF 13 - Director → ME
  • 6
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-13 ~ 2018-01-23
    IIF 11 - Director → ME
  • 7
    MERIDIAN SALMON FARMS LIMITED - 2014-06-16
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-19 ~ 2013-03-31
    IIF 18 - Director → ME
  • 8
    ENSCO 1505 LIMITED - 2016-04-06
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2016-04-20
    IIF 19 - Director → ME
  • 9
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-13 ~ 2018-01-23
    IIF 16 - Director → ME
  • 10
    MACPHIE OF GLENBERVIE LIMITED - 2017-04-10
    MACPHIE & CO.(GLENBERVIE)LIMITED - 1985-05-13
    icon of address Main Office, Glenbervie, Stonehaven, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2024-08-15
    IIF 5 - Director → ME
  • 11
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-14 ~ 2014-10-02
    IIF 17 - Director → ME
  • 12
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2014-10-02
    IIF 3 - Director → ME
  • 13
    MARINE HARVEST VAP UK LIMITED - 2019-04-01
    MORPOL (UK) LIMITED - 2014-02-14
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2014-10-02
    IIF 2 - Director → ME
  • 14
    CAMVO 57 LIMITED - 2002-02-13
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ 2018-01-23
    IIF 6 - Director → ME
  • 15
    BERTRAM NURSERY GROUP LIMITED - 2021-06-16
    CLIFFCLIP LIMITED - 2006-09-14
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ 2018-01-23
    IIF 12 - Director → ME
  • 16
    BERTRAM NURSERIES LIMITED - 2021-06-24
    HAPPITOTS DAY NURSERIES LIMITED - 2015-07-22
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ 2016-03-20
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.